About

Registered Number: 04855670
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 1-3 Rock Villa Road, Whittle-Le-Woods, Chorley, PR6 7LL

 

D & B Store Ltd was founded on 04 August 2003 and has its registered office in Chorley, it's status is listed as "Dissolved". This business has 2 directors listed as Solanki, Bhagyaben Dhansukh, Solanki, Dhansukh Hargouan Kika. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Dhansukh Hargouan Kika 08 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOLANKI, Bhagyaben Dhansukh 08 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 31 August 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 26 July 2005
225 - Change of Accounting Reference Date 14 March 2005
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.